TEAM HQ LTD

Company Documents

DateDescription
01/10/241 October 2024 Appointment of Mr Elliot Charles Evans as a director on 2024-09-29

View Document

29/09/2429 September 2024 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

29/09/2429 September 2024 Registered office address changed from 36a Poulton Street 36a Poulton Street Kirkham Preston PR4 2AH England to Suite 2a Navigation Way Ashton-on-Ribble Preston PR2 2YF on 2024-09-29

View Document

29/09/2429 September 2024 Notification of Elliot Charles Evans as a person with significant control on 2024-09-29

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-01-31

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-01-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2023-07-10 with no updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Registered office address changed from Unit 12 Unit 12 Chiswick Court Chiswick Grove Blackpool Lancashire FY3 9TW United Kingdom to 36a Poulton Street 36a Poulton Street Kirkham Preston PR4 2AH on 2022-11-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

20/09/2020 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR PETER OLIVER BROOKS

View Document

10/07/1910 July 2019 CESSATION OF ELLIOT CHARLES EVANS AS A PSC

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELLIOT EVANS

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 13 DARWIN COURT HAWKING PLACE BLACKPOOL FY2 0JN UNITED KINGDOM

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information